MIKE CORBY COURTS LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Micro company accounts made up to 2024-06-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-06-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

02/03/232 March 2023 Micro company accounts made up to 2022-06-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-11-30 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2021-11-30 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/04/1924 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SS SECRETARIAT LIMITED / 24/04/2019

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE CORBY / 26/03/2019

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM UNIT 9 THE SAWYARD PARHAM PARK PARHAM PULBOROUGH RH20 4HS ENGLAND

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE CORBY / 26/03/2019

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 168 CHURCH ROAD HOVE BN3 2DL ENGLAND

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 12-13 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

09/03/169 March 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

24/11/1524 November 2015 DISS40 (DISS40(SOAD))

View Document

23/11/1523 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

25/08/1525 August 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/06/153 June 2015 DISS40 (DISS40(SOAD))

View Document

02/06/152 June 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/03/1531 March 2015 FIRST GAZETTE

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

13/12/1213 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

15/02/1215 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

02/02/122 February 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

30/07/1030 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

07/01/107 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

07/01/107 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

18/12/0818 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 1 LAMBS PASSAGE LONDON EC1Y 8LE

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED SECRETARY COLIN BRUEN

View Document

14/08/0814 August 2008 SECRETARY APPOINTED SS SECRETARIAT LIMITED

View Document

19/04/0719 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

22/11/0422 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

22/04/0222 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 REGISTERED OFFICE CHANGED ON 29/10/01 FROM: BEAVIS WALKER AND COMPANY AUDREY HOUSE 16-20 ELY PLACE LONDON EC1N 6SN

View Document

03/05/013 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

24/12/9824 December 1998 NEW SECRETARY APPOINTED

View Document

24/12/9824 December 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS

View Document

23/06/9723 June 1997 SECRETARY RESIGNED

View Document

23/06/9723 June 1997 NEW SECRETARY APPOINTED

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

09/12/969 December 1996 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 02/11/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 02/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED

View Document

08/05/948 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

08/04/948 April 1994 DIRECTOR RESIGNED

View Document

02/03/942 March 1994 RETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

16/12/9216 December 1992 SECRETARY RESIGNED

View Document

14/12/9214 December 1992 RETURN MADE UP TO 02/11/92; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9210 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

03/12/913 December 1991 RETURN MADE UP TO 02/11/91; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 REGISTERED OFFICE CHANGED ON 17/05/91 FROM: 14 SOUTHAMPTON PLACE LONDON WC1A 2AJ

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

19/11/9019 November 1990 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

19/06/8919 June 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

24/02/8924 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8924 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/8814 June 1988 RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

31/07/8731 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

31/07/8731 July 1987 RETURN MADE UP TO 30/01/87; NO CHANGE OF MEMBERS

View Document

15/04/8715 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/8619 July 1986 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

View Document

19/07/8619 July 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

02/11/722 November 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company